The Auckland Wedding Company Limited was launched on 19 Mar 1979 and issued a business number of 9429040206493. The registered LTD company has been run by 2 directors: Graeme Eric Brown - an active director whose contract began on 19 Jun 1983,
Janet Felicity Brown - an inactive director whose contract began on 19 Jun 1983 and was terminated on 07 Jul 2009.
According to BizDb's information (last updated on 24 Mar 2024), this company uses 1 address: 7 Gilford Place, East Tamaki Heights, Auckland, 2016 (type: registered, service).
BizDb identified previous aliases for this company: from 28 Jun 1989 to 25 Aug 1998 they were named Bemco Enterprises Limited, from 27 Jul 1983 to 28 Jun 1989 they were named Aarkon Printing Limited and from 19 Mar 1979 to 27 Jul 1983 they were named Tayward Produce Limited.
A total of 300 shares are allotted to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Brown, Graeme Eric (an individual) located at Auckland postcode 2016.
Principal place of activity
85 Sandspit Road, Shelly Park, Auckland, 2014 New Zealand
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Brown, Graeme Eric |
Auckland 2016 New Zealand |
30 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Janet Felicity |
Howick |
19 Mar 1979 - 27 Jun 2010 |
Individual | Brown, Graeme Eric |
Howick |
19 Mar 1979 - 30 Jan 2010 |
Individual | Brown, Janet Felicity |
Howick |
19 Mar 1979 - 27 Jun 2010 |
Graeme Eric Brown - Director
Appointment date: 19 Jun 1983
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 29 Nov 2022
Address: Shelly Park, Manukau, 2014 New Zealand
Address used since 30 Jan 2010
Janet Felicity Brown - Director (Inactive)
Appointment date: 19 Jun 1983
Termination date: 07 Jul 2009
Address: Howick,
Address used since 19 Jun 1983
Sky Property Investments Limited
81 Sandspit Road
Apatheia Limited
3 Somerville Road
Two Infinity Limited
79 Sandspit Road
Sk Electrical Limited
79 Sandspit Road
Mill Creek Pony Club Branch Incorporated
C/-sue Rankin
Talsabak And Family Limited
19 Currell Way